Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHAD THAMES INVESTMENTS LIMITED
Company Information for

SHAD THAMES INVESTMENTS LIMITED

85 VINCENT SQUARE, LONDON, SW1P 2PF,
Company Registration Number
07450307
Private Limited Company
Active

Company Overview

About Shad Thames Investments Ltd
SHAD THAMES INVESTMENTS LIMITED was founded on 2010-11-24 and has its registered office in London. The organisation's status is listed as "Active". Shad Thames Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SHAD THAMES INVESTMENTS LIMITED
 
Legal Registered Office
85 VINCENT SQUARE
LONDON
SW1P 2PF
Other companies in SW1Y
 
Previous Names
BELLVILLE INVESTMENTS LIMITED03/09/2013
Filing Information
Company Number 07450307
Company ID Number 07450307
Date formed 2010-11-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 16:12:19
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SHAD THAMES INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
TERENCE ROY WALPOLE
Company Secretary 2010-11-24
SUSANNE SHIRLEY OUD
Director 2011-03-09
DAVID JOHN OWER
Director 2010-11-24
TERENCE ROY WALPOLE
Director 2010-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TERENCE ROY WALPOLE SHAD THAMES PROJECTS LIMITED Company Secretary 2008-06-30 CURRENT 1982-01-29 Active - Proposal to Strike off
SUSANNE SHIRLEY OUD BRITISH INTERNATIONAL FREIGHT ASSOCIATION Director 2018-06-01 CURRENT 1944-12-19 Active
SUSANNE SHIRLEY OUD OIA GLOBAL HOLDINGS (EUROPE) LIMITED Director 2011-10-12 CURRENT 2006-12-22 Active
SUSANNE SHIRLEY OUD OIA GLOBAL LIMITED Director 2001-01-01 CURRENT 1999-03-02 Active
DAVID JOHN OWER OIA (UK) HOLDING LIMITED Director 2013-09-17 CURRENT 2013-09-05 Active - Proposal to Strike off
DAVID JOHN OWER OIA (UK) LIMITED Director 2013-09-17 CURRENT 2013-09-05 Dissolved 2018-01-30
DAVID JOHN OWER WHEAT WHARF PROJECTS LIMITED Director 2013-02-08 CURRENT 2013-02-08 Dissolved 2017-01-17
DAVID JOHN OWER SHAD THAMES PROJECTS LIMITED Director 1997-07-23 CURRENT 1982-01-29 Active - Proposal to Strike off
TERENCE ROY WALPOLE DORIC PLACE LIMITED Director 2013-02-18 CURRENT 2013-02-18 Active
TERENCE ROY WALPOLE SHAD THAMES PROJECTS LIMITED Director 1991-06-18 CURRENT 1982-01-29 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-05Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-01-05Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-01-05Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2024-01-05Audit exemption subsidiary accounts made up to 2022-12-31
2023-11-30CONFIRMATION STATEMENT MADE ON 24/11/23, WITH NO UPDATES
2023-02-16CONFIRMATION STATEMENT MADE ON 24/11/22, WITH UPDATES
2023-02-16CONFIRMATION STATEMENT MADE ON 24/11/22, WITH UPDATES
2022-05-25AP01DIRECTOR APPOINTED MR ADRIAN RICHARD SOAR
2022-05-25TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE ROY WALPOLE
2022-05-16MEM/ARTSARTICLES OF ASSOCIATION
2022-05-16RES01ADOPT ARTICLES 16/05/22
2022-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ABIGAIL HARAN
2022-05-05TM02Termination of appointment of Abigail Haran on 2022-05-03
2022-05-05PSC02Notification of Nosy Crow Limited as a person with significant control on 2022-05-03
2022-05-05PSC07CESSATION OF TERENCE ROY WALPOLE AS A PERSON OF SIGNIFICANT CONTROL
2022-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/22 FROM Calder & Co 30 Orange Street London WC2H 7HF United Kingdom
2022-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 074503070005
2022-03-31AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES
2021-09-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES
2020-10-16CH01Director's details changed for Abigail Haran on 2020-08-11
2020-10-16PSC04Change of details for David John Ower as a person with significant control on 2018-01-25
2020-10-06AP01DIRECTOR APPOINTED ABIGAIL HARAN
2020-09-23TM02Termination of appointment of Terence Roy Walpole on 2019-03-20
2020-07-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES
2019-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/19 FROM Calder & Co 16 Charles Ii Street London SW1Y 4NW
2019-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/19 FROM Calder & Co 16 Charles Ii Street London SW1Y 4NW
2019-03-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-20AP03Appointment of Abigail Haran as company secretary on 2019-03-20
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES
2018-07-12AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE ROY WALPOLE / 14/12/2017
2017-12-14CH03SECRETARY'S DETAILS CHNAGED FOR MR TERENCE ROY WALPOLE on 2017-12-14
2017-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN OWER / 14/12/2017
2017-12-04LATEST SOC04/12/17 STATEMENT OF CAPITAL;GBP 200
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES
2017-08-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 200
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2017-03-22CH01Director's details changed for Mr Terence Roy Walpole on 2017-03-22
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 200
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-05-24AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 200
2015-12-07AR0124/11/15 ANNUAL RETURN FULL LIST
2015-05-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 200
2014-12-01AR0124/11/14 ANNUAL RETURN FULL LIST
2014-06-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-12-02AR0124/11/13 ANNUAL RETURN FULL LIST
2013-09-09SH0127/08/13 STATEMENT OF CAPITAL GBP 200
2013-09-03RES15CHANGE OF NAME 27/08/2013
2013-09-03CERTNMCompany name changed bellville investments LIMITED\certificate issued on 03/09/13
2013-09-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-05-22SH02Sub-division of shares on 2013-05-01
2013-05-22RES13THAT THE COMPANY SHARE CAPITAL BE SUBDIVIDED 01/05/2013
2013-04-23AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-26AR0124/11/12 FULL LIST
2012-06-22AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2012 FROM CALDER & CO 1 REGENT STREET LONDON SW1Y 4NW UNITED KINGDOM
2011-11-25AR0124/11/11 FULL LIST
2011-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSANNE SHIRLEY OUD / 01/09/2011
2011-03-22AP01DIRECTOR APPOINTED SUSANNE SHIRLEY OUD
2011-01-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-12-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-22AA01CURREXT FROM 30/11/2011 TO 31/12/2011
2010-11-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SHAD THAMES INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SHAD THAMES INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-01-11 Satisfied BARCLAYS BANK PLC
DEED OF ACCESSION AND CHARGE 2010-12-23 Satisfied BARCLAYS BANK PLC
DEED OF ACCESSION AND CHARGE 2010-12-23 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHAD THAMES INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of SHAD THAMES INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHAD THAMES INVESTMENTS LIMITED
Trademarks
We have not found any records of SHAD THAMES INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHAD THAMES INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SHAD THAMES INVESTMENTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SHAD THAMES INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHAD THAMES INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHAD THAMES INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SW1P 2PF